Established in 1990, Umbermaster Ltd have registered office in Canterbury in Kent. The companies directors are Key, Janis Lynn, Bailey, Nicolette Michelle, Harvey, Craig David, Bailey, David William, Parfitt, Edwin William. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Nicolette Michelle | 02 April 2015 | - | 1 |
HARVEY, Craig David | 10 April 2019 | - | 1 |
PARFITT, Edwin William | N/A | 11 October 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEY, Janis Lynn | 11 October 1996 | - | 1 |
BAILEY, David William | N/A | 11 October 1996 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 July 2020 | |
CS01 - N/A | 28 January 2020 | |
AP01 - Appointment of director | 21 June 2019 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 12 February 2019 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 15 May 2017 | |
CS01 - N/A | 06 February 2017 | |
RP04AR01 - N/A | 03 February 2017 | |
AA - Annual Accounts | 04 May 2016 | |
AP01 - Appointment of director | 08 March 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 03 May 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 02 June 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 11 August 2010 | |
AR01 - Annual Return | 22 December 2009 | |
287 - Change in situation or address of Registered Office | 26 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2009 | |
AA - Annual Accounts | 08 May 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 27 June 2008 | |
287 - Change in situation or address of Registered Office | 27 June 2008 | |
363a - Annual Return | 18 January 2008 | |
AA - Annual Accounts | 16 May 2007 | |
363a - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 09 May 2006 | |
363s - Annual Return | 13 January 2006 | |
AA - Annual Accounts | 28 June 2005 | |
287 - Change in situation or address of Registered Office | 07 June 2005 | |
363s - Annual Return | 29 December 2004 | |
287 - Change in situation or address of Registered Office | 23 December 2004 | |
AA - Annual Accounts | 21 September 2004 | |
363s - Annual Return | 06 January 2004 | |
AA - Annual Accounts | 01 September 2003 | |
363s - Annual Return | 31 December 2002 | |
AA - Annual Accounts | 21 August 2002 | |
363s - Annual Return | 14 January 2002 | |
AA - Annual Accounts | 19 October 2001 | |
363s - Annual Return | 29 January 2001 | |
AA - Annual Accounts | 30 August 2000 | |
363s - Annual Return | 26 January 2000 | |
AA - Annual Accounts | 04 October 1999 | |
363s - Annual Return | 22 January 1999 | |
AA - Annual Accounts | 01 December 1998 | |
363s - Annual Return | 14 January 1998 | |
AA - Annual Accounts | 16 June 1997 | |
363s - Annual Return | 10 January 1997 | |
288b - Notice of resignation of directors or secretaries | 05 November 1996 | |
288a - Notice of appointment of directors or secretaries | 05 November 1996 | |
288b - Notice of resignation of directors or secretaries | 05 November 1996 | |
AA - Annual Accounts | 19 October 1996 | |
363s - Annual Return | 16 January 1996 | |
AA - Annual Accounts | 18 September 1995 | |
287 - Change in situation or address of Registered Office | 05 September 1995 | |
363s - Annual Return | 13 January 1995 | |
AA - Annual Accounts | 14 November 1994 | |
AA - Annual Accounts | 07 March 1994 | |
363s - Annual Return | 19 January 1994 | |
363s - Annual Return | 19 January 1993 | |
AA - Annual Accounts | 26 October 1992 | |
395 - Particulars of a mortgage or charge | 25 September 1992 | |
363b - Annual Return | 08 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 1991 | |
RESOLUTIONS - N/A | 11 February 1991 | |
288 - N/A | 11 February 1991 | |
287 - Change in situation or address of Registered Office | 08 February 1991 | |
NEWINC - New incorporation documents | 20 December 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 22 September 1992 | Outstanding |
N/A |